Advanced company searchLink opens in new window

C&J PROPERTIES (YORKSHIRE) LIMITED

Company number 11678614

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
17 Jul 2024 AA Micro company accounts made up to 30 November 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 30 November 2022
15 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
15 Nov 2022 PSC01 Notification of Denise Gaffney as a person with significant control on 15 November 2021
31 May 2022 AA Micro company accounts made up to 30 November 2021
14 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
15 Nov 2021 PSC01 Notification of Jessica Frances Ward as a person with significant control on 15 November 2020
21 Jun 2021 AA Micro company accounts made up to 30 November 2020
20 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
20 Nov 2020 PSC04 Change of details for Mr Christopher John Gaffney as a person with significant control on 15 November 2019
09 Nov 2020 AA Micro company accounts made up to 30 November 2019
20 Mar 2020 CH01 Director's details changed for Mr Christopher John Gaffney on 5 March 2020
20 Mar 2020 PSC04 Change of details for Mr Christopher John Gaffney as a person with significant control on 5 March 2020
05 Mar 2020 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 5 March 2020
21 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 3
14 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 January 2019
  • GBP 2
15 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-15
  • GBP 1